Search icon

141 WEST 41ST STREET CAFE INC.

Company Details

Name: 141 WEST 41ST STREET CAFE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 2002 (23 years ago)
Date of dissolution: 28 Dec 2007
Entity Number: 2756628
ZIP code: 10036
County: New York
Place of Formation: New York
Address: METRO CAFE, 141 W 41ST ST, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-768-1111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent METRO CAFE, 141 W 41ST ST, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SAMY ELFOULY Chief Executive Officer 141 W 41ST ST, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1151524-DCA Inactive Business 2003-09-12 2008-12-31

History

Start date End date Type Value
2002-04-18 2023-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-18 2004-05-06 Address 285 JEFFERSON AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071228000658 2007-12-28 CERTIFICATE OF DISSOLUTION 2007-12-28
060426002617 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040506002525 2004-05-06 BIENNIAL STATEMENT 2004-04-01
020418000758 2002-04-18 CERTIFICATE OF INCORPORATION 2002-04-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
616298 RENEWAL INVOICED 2006-10-20 110 CRD Renewal Fee
616297 RENEWAL INVOICED 2004-10-07 110 CRD Renewal Fee
1481187 TP VIO INVOICED 2004-09-14 1500 TP - Tobacco Fine Violation
40114 SS VIO INVOICED 2004-09-14 100 SS - State Surcharge (Tobacco)
40116 TS VIO INVOICED 2004-09-14 1000 TS - State Fines (Tobacco)
580770 LICENSE INVOICED 2003-09-16 85 Cigarette Retail Dealer License Fee

Date of last update: 30 Mar 2025

Sources: New York Secretary of State